NELSONS CAST STONE LIMITED

Register to unlock more data on OkredoRegister

NELSONS CAST STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03839425

Incorporation date

09/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Ridge House Ridgehouse Drive, Fextival Park, Stoke On Trent, Staffordshire ST1 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon30/10/2013
Final Gazette dissolved following liquidation
dot icon30/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2012
Statement of affairs with form 4.19
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon03/09/2012
Registered office address changed from The Factory Pantderw Llandinam Powys SY17 5BQ on 2012-09-04
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon25/10/2011
Registered office address changed from Tgal First Floor St Davids House New Road Newtown Powys SY16 1RB on 2011-10-26
dot icon15/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Eric Nelson on 2010-06-01
dot icon24/06/2010
Director's details changed for Mr Eric Nelson on 2010-06-25
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-09-10
dot icon28/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Secretary's Change of Particulars / adam nelson / 09/09/2008 / HouseName/Number was: , now: 3; Street was: cefn bryntalch, now: rowes terrace pool road; Post Town was: abermule, now: montgomery; Post Code was: SY15 6LA, now: SY15 6QD
dot icon19/01/2009
Return made up to 10/09/08; full list of members
dot icon15/01/2009
Director's Change of Particulars / eric nelson / 09/09/2008 / HouseName/Number was: , now: 10; Street was: cefn bryntalch, now: maes y cwm; Area was: abermule, now: llanwnog; Post Town was: montgomery, now: caersws; Post Code was: SY15 6LA, now: SY17 5JL; Country was: , now: united kingdom
dot icon15/01/2009
Appointment Terminated Secretary adam nelson
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/03/2008
Registered office changed on 18/03/2008 from cefn bryntalch abermule montgomery powys SY15 6LA
dot icon03/10/2007
Return made up to 10/09/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 10/09/06; full list of members
dot icon09/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Return made up to 10/09/05; full list of members
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 10/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 10/09/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/10/2002
Return made up to 10/09/02; full list of members
dot icon18/10/2001
Return made up to 10/09/01; full list of members
dot icon09/05/2001
Accounts made up to 2000-09-30
dot icon14/03/2001
Registered office changed on 15/03/01 from: 19-22 park street newtown powys SY16 1EF
dot icon11/03/2001
Ad 09/02/01--------- £ si 98@1=98 £ ic 4/102
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Secretary resigned;director resigned
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon26/09/2000
Return made up to 10/09/00; full list of members
dot icon28/03/2000
Ad 10/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon28/03/2000
Registered office changed on 29/03/00 from: 23 high street newtown powys SY16 2NP
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon09/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
09/09/1999 - 09/09/1999
3962
Theydon Nominees Limited
Nominee Director
09/09/1999 - 09/09/1999
5513
Geary, Peter Moray Grattan
Director
10/09/1999 - 10/02/2001
5
Huninik, John Michal
Director
09/09/1999 - 09/02/2001
9
Nelson, Eric
Director
08/02/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NELSONS CAST STONE LIMITED

NELSONS CAST STONE LIMITED is an(a) Dissolved company incorporated on 09/09/1999 with the registered office located at 6 Ridge House Ridgehouse Drive, Fextival Park, Stoke On Trent, Staffordshire ST1 5TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NELSONS CAST STONE LIMITED?

toggle

NELSONS CAST STONE LIMITED is currently Dissolved. It was registered on 09/09/1999 and dissolved on 30/10/2013.

Where is NELSONS CAST STONE LIMITED located?

toggle

NELSONS CAST STONE LIMITED is registered at 6 Ridge House Ridgehouse Drive, Fextival Park, Stoke On Trent, Staffordshire ST1 5TL.

What does NELSONS CAST STONE LIMITED do?

toggle

NELSONS CAST STONE LIMITED operates in the Manufacture of concrete products for construction purposes (26.61 - SIC 2003) sector.

What is the latest filing for NELSONS CAST STONE LIMITED?

toggle

The latest filing was on 30/10/2013: Final Gazette dissolved following liquidation.